UKBizDB.co.uk

WHIPPENDELL BLOCK A MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whippendell Block A Management Limited. The company was founded 38 years ago and was given the registration number 01920497. The firm's registered office is in OLD HATFIELD. You can find them at 1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHIPPENDELL BLOCK A MANAGEMENT LIMITED
Company Number:01920497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Corporate Secretary01 February 2021Active
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Director05 March 2019Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary02 May 1995Active
1st Floor Bishops Court, 17a The Broadway, Old Hatfield, AL9 5HZ

Secretary01 August 2004Active
30 Cottons Avenue, Westcott Park Acton, London, W3

Secretary-Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary25 January 1994Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary25 January 1994Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
17a, The Broadway, Hatfield, England, AL9 5HZ

Corporate Secretary31 December 2011Active
1st Floor Bishops Court, 17a The Broadway, Old Hatfield, AL9 5HZ

Director20 February 2018Active
17 Astra Court, King Georges Avenue, Watford, WD18 7TA

Director07 January 2002Active
27 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN

Director01 January 1991Active
14 St Lawrence Close, Abbots Langley, Watford, WD5 0AU

Director19 December 1994Active
8 Astra Court, King Georges Avenue, Watford, WD18 7TA

Director15 August 2001Active
1 Astra Court, King Georges Avenue, Watford, WD1 7TA

Director15 March 1995Active
16 Astra Court, King Georges Avenue, Watford, WD1 7TA

Director-Active
97 Chestnut Lane, Amersham, HP6 6EH

Director01 April 2005Active
4 Astra Court, King Georges Avenue, Watford, WD18 7TA

Director22 May 2009Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active
15 Astra Court, King Georges Avenue, Watford, WD18 7TA

Director01 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.